Enter the first or last name of the person you are searching for:



  NAME RECORD (#16416)                                  
Name
Last First Middle Marriage
Sage David Jr.1732-1779
Birth
Date Town State Country
1732//        
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Lois, d.1782 Harris Sage
Children (15)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Mary, b. abt 1745 Scovil North
2 link Mehitabel, bap.1765 Sage
3 link Seth, bap.1770 Sage
4 link David, bap.1756 Sage
5 link Ann, bap.1757 Sage
6 link David, bap.1761 Sage
7 link Anne, bap.1763 Sage
8 link Bathsheba, bap.1768 Sage
9 link child, unnamed Sage
10 link David Sage
11 link Abraham Sage
12 link Lois Sage
13 link Lois Sage
14 link Ruth Sage
15 link Harris Sage
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1779/02/25         Maple Cemetery [Sec. D]   Berlin   CT   USA   0  
Notes (1)
# Note
1 He was the Great Grandson of David who came to Middletown in 1652 from Wales and the son of Capt. David Sage. He lived at 433 Spruce Brook Rd, East Berlin circa 1752. David was part owner of East Berlin Mill [carding] built on the land of Daniel Wilcox; other owners were Daniel Wilcox, Jr. and Josiah Wilcox. David owned land from the CT River to Worthington Ridge. He died at age 46 or 47 years. Brandegee, Emily S. Historical Papers Berlin, CT - p.37, 39 North, Catherine. History of Berlin - p.98, 284 Tercentenary List Hale Cemetery Records - p.36
Sources BPLH Room Card Catalog Notes
North. History of Berlin.
Cemetery records
Brandegee History
Centennial exhibition souvenir


SEARCH RESULTS for 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
4201 details Joseph, fl. 1750, Mrs. Crofoot
4202 details Lois (Mrs. ephraim) Crofoot Crofoot 1846/05/15
4203 details Russell Crofoot 1814/03/26
4204 details Sylvester Crofoot 1846/11/02
4205 details Crofut (see Crofoot)
4206 details ellen Crombie McQueeney Hartford CT USA 2012/01/02
4207 details George Cromwell
4208 details Josephine Cronin
4209 details Gertrude M., b.1893 Crossley Nott 1893/11/02
4210 details Marietta Crow Upson
4211 details Mary Steuben Crowell Fowler 1870// 1926//
4212 details Crowfoot (see Crofoot)
4213 details John Crowley
4214 details Christine Cuccia Zigmont
4215 details Grace Cugno Goodrich
4216 details Pauline L., Mrs. Cugno Cugno Hartford CT USA 2000/02/29
4217 details Rose Cugno Allario
4218 details George Culbrite
4219 details Abner Culver 1869/04/28
4220 details elizabeth Culver Wright
4221 details George W. Culver 1855/04/12
4222 details Diana Cummings Kerin
4223 details edna Cummings
4224 details Israel J. Cummings
4225 details Michael Cummings
4226 details Anna Cunningham Moore
4227 details Hazel Curran Ballard
4228 details Zebulon, fl. 1737 Curtice
4229 details Betsey, d.1828 Curtis Lusk/Lee 1828/08/01
4230 details Charles D. Curtis 1827/09/02
4231 details elisha Curtis 1831/07/24
4232 details elizabeth Curtis Wilcox
4233 details emory Curtis
4234 details Oliver B. Curtis 1854/02/
4235 details Patty Curtis Frisbie
4236 details Samuel e. Curtis
4237 details Curtis (see also Curtiss,Curtice)
4238 details ebeneezer Curtiss
4239 details Giles Curtiss 1842/01/11
4240 details Homer Curtiss
4241 details Jeremiah Curtiss
4242 details Mary emeline Curtiss Loveland 1817/06/ 1901/11/04
4243 details Mary (Mrs. Giles) Curtiss Curtiss 1823/12/08
4244 details Susan, d.1865 Curtiss Peck 1865/11/21
4245 details Sylvester, d. 1800 Curtiss 1800/02/25
4246 details Curtiss (see also Curtis)
4247 details Maria Curtoni Padelli
4248 details Jean Cwikla Mathis
4249 details Charlene Cyr Crocker
4250 details Dave Cyr

Screen 85 of 290 (14496 records)
previous 80 81 82 83 84 [85] 86 87 88 89 90 next